- Company Overview for S3K LIMITED (06758835)
- Filing history for S3K LIMITED (06758835)
- People for S3K LIMITED (06758835)
- More for S3K LIMITED (06758835)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
10 Dec 2018 | CH03 | Secretary's details changed for Miss Jessica Lang on 10 December 2018 | |
10 Dec 2018 | PSC04 | Change of details for Mrs Jess White as a person with significant control on 10 December 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mrs Jess White as a person with significant control on 19 March 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Charles Edward White as a person with significant control on 18 March 2018 | |
11 Oct 2018 | CH03 | Secretary's details changed for Miss Jessica Lang on 11 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Charles Edward White on 11 October 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of Jess White as a person with significant control on 25 January 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Charles Edward White as a person with significant control on 25 January 2018 | |
28 Feb 2018 | SH08 | Change of share class name or designation | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Edward Charles White on 26 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Edward Charles White on 26 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 26 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Charles Edward White as a person with significant control on 26 October 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|